Name: | LEX TOWERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1998 (26 years ago) |
Organization Date: | 03 Dec 1998 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0465520 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1841 FIELDEN DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. COLE | Registered Agent |
Name | Role |
---|---|
ROBERT L COLE | Manager |
Name | Role |
---|---|
ROBERT L. COLE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State